Name: | SHORR ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1990 (35 years ago) |
Date of dissolution: | 24 Jan 2024 |
Entity Number: | 1446841 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 3413 10ST, LONG ISLAND CITY, NY, United States, 11106 |
Principal Address: | 34-13 10TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHORR ELECTRICAL CONTRACTING, INC. | DOS Process Agent | 3413 10ST, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
GLENN SHORR | Chief Executive Officer | 5 OVERLOOK AVENUE, BAYVILLE, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-01 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-05-10 | 2024-02-06 | Address | 3413 10ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2012-06-21 | 2024-02-06 | Address | 5 OVERLOOK AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
1998-05-12 | 2016-05-10 | Address | 34-13 10TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1992-12-16 | 1998-05-12 | Address | 20 JEFFERSON AVENUE, BAYVILLE, NY, 11709, 1328, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206004892 | 2024-01-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-24 |
180501006238 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006178 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140505006951 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120621002334 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State